Search icon

FASHION CUTS BARBER SHOP, INC. - Florida Company Profile

Company Details

Entity Name: FASHION CUTS BARBER SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASHION CUTS BARBER SHOP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000072082
FEI/EIN Number 452910622

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1081 W 29TH ST, HIALEAH, FL, 33012, US
Mail Address: 18820 NW 7TH AVE, MIAMI GARDENS, FL, 33169, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALENZUELA ROBERTO J President 18820 NW 7TH AVE, MIAMI GARDENS, FL, 33169
PALENZUELA ROBERTO J Agent 18820 NW 7TH AVE, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096163 29ST BARBERSHOP EXPIRED 2015-09-18 2020-12-31 - 1081 A WEST 29 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 18820 NW 7TH AVE, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-02-06 1081 W 29TH ST, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-08 1081 W 29TH ST, HIALEAH, FL 33012 -
REINSTATEMENT 2017-11-08 - -
REGISTERED AGENT NAME CHANGED 2017-11-08 PALENZUELA, ROBERTO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000304844 ACTIVE 2021-000426-CA-01 11TH CIRCUIT, MIAMI-DADE 2021-05-14 2026-06-18 $72,884.40 CIRAS, LLC, 3000 SMOOT ROAD, SUITE A, SMOOT, WV 24997
J21000369946 ACTIVE 2021-006099-CA-01 MIAMI-DADE COUNTY 2020-08-31 2026-07-23 $40,012.87 NATIONAL FUNDING, INC., 9820 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121

Documents

Name Date
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State